Search icon

DOMINION INTERNATIONAL LIFE CENTER INC. - Florida Company Profile

Company Details

Entity Name: DOMINION INTERNATIONAL LIFE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: N00000008229
FEI/EIN Number 651062570

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11528 West State Rd. 84, Davie, FL, 33325, US
Mail Address: 11528 West State Rd.84, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOZLEY CHANTE Trustee 11528 West State Rd.84, Davie, FL, 33325
MOZLEY ROBERT Vice President 11528 West State Rd.84, Davie, FL, 33325
DEBOSE JEROME Treasurer 11528 West State Rd.84, Davie, FL, 33325
VANCE LAQUETTE Director 11528 West State Rd.84, Davie, FL, 33325
VANCE-DEBOSE LASHELLE Director 11528 West State Rd. 84, Davie, FL, 33325
GIBSON BARBARA DR. Director 11528 West State Rd. 84, Davie, FL, 33325
SILBERGLOIT DAVID Agent 11528 West State Rd. 84, Davie, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 11528 West State Rd. 84, 550761, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 11528 West State Rd. 84, 550761, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-02-18 11528 West State Rd. 84, 550761, Davie, FL 33325 -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2018-11-13 DOMINION INTERNATIONAL LIFE CENTER INC. -
REINSTATEMENT 2018-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 SILBERGLOIT, DAVID -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900008199 LAPSED 05-18669 CACE 21 CIR CRT OFTHE 17TH JUD CIR IN& 2006-05-02 2011-06-01 $39253.40 POAL WK TAFT LLC, 6365 TAFT ST, SUITE 1001, HOLLYWOOD, FL 33024

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-30
Amendment/Name Change 2018-11-13
REINSTATEMENT 2018-08-28
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-10-01
REINSTATEMENT 2014-01-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-1062570 Corporation Unconditional Exemption 12612 NW 14TH PL, SUNRISE, FL, 33323-5134 2019-09
In Care of Name % LATRICIA ROSS MOZLEY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10
Exemption Reinstatement Date 2015-05-15

Determination Letter

Final Letter(s) FinalLetter_65-1062570_DOMINIONINTERNATIONALLIFECENTERINC_03212019_01.tif

Form 990-N (e-Postcard)

Organization Name DOMINION INTERNATIONAL LIFE CENTER INC
EIN 65-1062570
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12612 NW 14 Place, Sunrise, FL, 33323, US
Principal Officer's Name Latricia Mozley
Principal Officer's Address 12612 NW 14 Place, Sunrise, FL, 33323, US
Organization Name DOMINION INTERNATIONAL LIFE CENTER INC
EIN 65-1062570
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 550761, Davie, FL, 33325, US
Principal Officer's Name Latricia A Mozley
Principal Officer's Address 12612 Northwest 14th Place, Sunrise, FL, 33323, US
Website URL Dominion International Life Center, Inc(954
Organization Name DOMINION INTERNATIONAL LIFE CENTER INC DOMINION INTERNATIONAL MINISTRIES INC
EIN 65-1062570
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12612 NW 14 PLACE, SUNRISE, FL, 33323, US
Principal Officer's Name DR LATRICIA ROSS MOZLEY
Principal Officer's Address 12612 NW 14 PLACE, SUNRISE, FL, 33323, US
Organization Name DOMINION INTERNATIONAL MINISTRIES INC
EIN 65-1062570
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12612 NW 14TH PL, SUNRISE, FL, 33323, US
Principal Officer's Name LATRICIA ROSS-MOZLEY
Principal Officer's Address 12612 NW 14TH PL, SUNRISE, FL, 33323, US
Organization Name DOMINION INTERNATIONAL MINISTRIES INC
EIN 65-1062570
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6511 nova Dr, davie, FL, 33317, US
Principal Officer's Name Latricia Mozley
Principal Officer's Address 6511 nova Dr, davie, FL, 33317, US
Website URL dominionintlife@aol.com
Organization Name DOMINION INTERNATIONAL MINISTRIES INC
EIN 65-1062570
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7206 sw 44th ct, 7206 sw 44th ct, davie, FL, 33314, US
Principal Officer's Name latricia A ross-mozley
Principal Officer's Address 7206 sw 44th ct, 7206 sw 44th ct, davie, FL, 33314, US
Website URL dominionintlife@aol.com

Date of last update: 03 Apr 2025

Sources: Florida Department of State